CS01 |
Confirmation statement with updates September 1, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, March 2023
| resolution
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 16, 2023 - 101.00 GBP
filed on: 29th, March 2023
| capital
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control October 31, 2022
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 31, 2022
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2022
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2022
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 1, 2022: 201.00 GBP
filed on: 16th, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 14, 2021 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 14, 2021
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2021 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Brunswick Road Shoreham-by-Sea BN43 5WB. Change occurred on February 23, 2022. Company's previous address: 67 Church Road Hove East Sussex BN3 2BD United Kingdom.
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On December 14, 2021 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 14, 2021
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control October 31, 2017
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 31, 2017
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 1, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 1, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 1, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 4, 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 1, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2017
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2017
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On October 17, 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 17, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 1, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 1, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 24, 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 9, 2016: 200.00 GBP
filed on: 10th, February 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On February 9, 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 9, 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 9, 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 67 Church Road Hove East Sussex BN3 2BD. Change occurred on February 10, 2016. Company's previous address: Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE.
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On February 9, 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 9, 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 2, 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 5, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On February 1, 2015 new director was appointed.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 22, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 2, 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 8, 2013: 100.00 GBP
capital
|
|
AP01 |
On October 24, 2013 new director was appointed.
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 2, 2013 new director was appointed.
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2012
| incorporation
|
Free Download
(8 pages)
|